Parkgate
South Wirral
Merseyside
L64 6QZ
Director Name | Sheila Drury |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | Greygarth Wood Lane Parkgate South Wirral Merseyside CH64 6QZ Wales |
Director Name | Eric James Peachy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 12 Linden Drive Mickle Trafford Chester Cheshire CH2 4QT Wales |
Secretary Name | Sheila Drury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | Greygarth Wood Lane Parkgate South Wirral Merseyside CH64 6QZ Wales |
Director Name | Barry Husbands |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | 8 Oak Dene Cross Lanes Wrexham Clwyd LL13 0UQ Wales |
Registered Address | Hawarden Industrial Park Manor Lane Deeside Clwyd CH5 3PP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2000 | Application for striking-off (3 pages) |
21 April 2000 | Director resigned (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
24 May 1996 | Application for striking-off (1 page) |
24 April 1995 | Return made up to 01/04/95; change of members (6 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 March 1995 | Company name changed kemitron LIMITED\certificate issued on 31/03/95 (4 pages) |